Search icon

MOBILE HOME MOVERS, INC.

Company Details

Name: MOBILE HOME MOVERS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 Aug 1975 (50 years ago)
Organization Date: 25 Aug 1975 (50 years ago)
Last Annual Report: 16 Jul 2014 (11 years ago)
Organization Number: 0041257
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: 474 ROBERT WIGGINS ROAD, MURRAY, KY 42071
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
CHARLES HALE Director
RUBY HALE Director
HILTON HALE Director

Incorporator

Name Role
HILTON HALE Incorporator

Registered Agent

Name Role
RAY GRIFFIN Registered Agent

Sole Officer

Name Role
Ray Griffin Sole Officer

Filings

Name File Date
Administrative Dissolution 2015-09-12
Annual Report 2014-07-16
Annual Report 2013-06-28
Annual Report 2012-02-08
Annual Report 2011-06-30
Annual Report 2010-07-14
Annual Report 2009-01-23
Annual Report 2008-10-27
Annual Report 2007-07-02
Annual Report 2006-07-10

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD AG4870P100008 2010-05-04 2010-05-14 2010-05-14
Unique Award Key CONT_AWD_AG4870P100008_12C2_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Description

Title TRANSPORTATION OF 2008 FOREST RIVER MOBILE HOME FROM DELBARTON, WV TO USDA FOREST SERVICE, LAND BETWEEN THE LAKES, BRANDON SPRING GROUP CENTER, 336 BRANDON SPRING ROAD, DOVER, TN 37058.
NAICS Code 484121: GENERAL FREIGHT TRUCKING, LONG-DISTANCE, TRUCKLOAD
Product and Service Codes V301: RELOCATION SERVICES

Recipient Details

Recipient MOBILE HOME MOVERS INC
UEI CCACVVRUR354
Legacy DUNS 037859519
Recipient Address 474 ROBERT WIGGINS RD, MURRAY, 420717544, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13911656 0452110 1983-04-14 POOR FARM RD, Murray, KY, 42071
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-04-14
Case Closed 1983-05-04

Sources: Kentucky Secretary of State